Bl;Yth Workspace,Quay Road
Blyth
NE24 3AG
Secretary Name | Miss Melanie Thomas |
---|---|
Status | Current |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | T01 C/O Gateway Accountancy Services Bl;Yth Workspace,Quay Road Blyth NE24 3AG |
Director Name | Mr Glenn Brewis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Swaledale Avenue Blyth Northumberland NE24 4DU |
Registered Address | Blyth Workspace Quay Road Blyth Northumberland NE24 3AF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
31 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 October 2017 | Secretary's details changed for Miss Melanie Thomas on 1 October 2017 (1 page) |
30 October 2017 | Director's details changed for Miss Melanie Thomas on 1 October 2017 (2 pages) |
30 October 2017 | Secretary's details changed for Miss Melanie Thomas on 1 October 2017 (1 page) |
30 October 2017 | Director's details changed for Miss Melanie Thomas on 1 October 2017 (2 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 October 2017 | Registered office address changed from Kilburn House Wark Hexham Northumberland NE48 3LG to 63 Saville Street North Shields NE30 1AY on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Kilburn House Wark Hexham Northumberland NE48 3LG to 63 Saville Street North Shields NE30 1AY on 26 October 2017 (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
19 November 2015 | Registered office address changed from 22 Swaledale Avenue Blyth Northumberland NE24 4DU England to Kilburn House Wark Hexham Northumberland NE48 3LG on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from 22 Swaledale Avenue Blyth Northumberland NE24 4DU England to Kilburn House Wark Hexham Northumberland NE48 3LG on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Miss Melanie Thomas on 2 November 2015 (4 pages) |
19 November 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Termination of appointment of Glenn Brewis as a director on 2 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Miss Melanie Thomas on 2 November 2015 (4 pages) |
19 November 2015 | Termination of appointment of Glenn Brewis as a director on 2 November 2015 (2 pages) |
19 November 2015 | Secretary's details changed for Miss Melanie Thomas on 2 November 2015 (3 pages) |
19 November 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Secretary's details changed for Miss Melanie Thomas on 2 November 2015 (3 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|